Search icon

CCM FLOORING, LLC

Headquarter

Company Details

Name: CCM FLOORING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2005 (20 years ago)
Entity Number: 3260694
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 40 AJAX RD, ROCHESTER, NY, United States, 14624

Links between entities

Type Company Name Company Number State
Headquarter of CCM FLOORING, LLC, CONNECTICUT 1168840 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7ECH9 Active Non-Manufacturer 2015-06-26 2024-03-11 No data No data

Contact Information

POC RODNEY COOK
Phone +1 585-730-8500
Fax +1 585-730-8404
Address 40 AJAX RD, ROCHESTER, NY, 14624 3136, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 40 AJAX RD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2005-09-23 2013-02-22 Address SILVER & FELDMAN, ESQS., 3445 WINTON PLACE STE. 228, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190312060590 2019-03-12 BIENNIAL STATEMENT 2017-09-01
130925002102 2013-09-25 BIENNIAL STATEMENT 2013-09-01
130222002180 2013-02-22 BIENNIAL STATEMENT 2011-09-01
051209000230 2005-12-09 AFFIDAVIT OF PUBLICATION 2005-12-09
051209000245 2005-12-09 AFFIDAVIT OF PUBLICATION 2005-12-09
050923001093 2005-09-23 ARTICLES OF ORGANIZATION 2005-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4203098309 2021-01-23 0219 PPS 30 Ridgeland Rd, Rochester, NY, 14623-3112
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46063
Loan Approval Amount (current) 46063
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-3112
Project Congressional District NY-25
Number of Employees 3
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46369.28
Forgiveness Paid Date 2021-11-19
7578067010 2020-04-07 0219 PPP 30 Ridgeland Rd., ROCHESTER, NY, 14623-3112
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48400
Loan Approval Amount (current) 48400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-3112
Project Congressional District NY-25
Number of Employees 3
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48787.2
Forgiveness Paid Date 2021-01-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4060007 Intrastate Non-Hazmat 2025-03-27 3900 2024 2 8 Private(Property)
Legal Name CCM FLOORING LLC
DBA Name -
Physical Address 30 RIDGELAND RD, ROCHESTER, NY, 14623-3112, US
Mailing Address 30 RIDGELAND RD, ROCHESTER, NY, 14623-3112, US
Phone (585) 730-8500
Fax (585) 730-8404
E-mail CARLO@CALLEAELECTRIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State